CABOT FINANCIAL GROUP LIMITED

CABOT FINANCIAL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCABOT FINANCIAL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03890593
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CABOT FINANCIAL GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CABOT FINANCIAL GROUP LIMITED located?

    Registered Office Address
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of CABOT FINANCIAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINGS HILL CAPITAL LIMITEDDec 03, 1999Dec 03, 1999

    What are the latest accounts for CABOT FINANCIAL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CABOT FINANCIAL GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CABOT FINANCIAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mrs Charlotte Taggart as a secretary on Jan 02, 2015

    2 pagesAP03

    Annual return made up to Dec 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2015

    Statement of capital on Jan 02, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Willem Pieter Wellinghoff as a secretary on Jan 02, 2015

    1 pagesTM02

    Accounts made up to Dec 31, 2013

    3 pagesAA

    Termination of appointment of Stephen Neil Mound as a director on May 13, 2014

    1 pagesTM01

    Appointment of Mr Kenneth John Stannard as a director on Feb 13, 2014

    2 pagesAP01

    Termination of appointment of Neil Clyne as a director on Feb 13, 2014

    1 pagesTM01

    Annual return made up to Dec 03, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2012

    3 pagesAA

    Director's details changed for Mr Neil Clyne on Jun 12, 2013

    2 pagesCH01

    Termination of appointment of Glen Paul Crawford as a director on May 15, 2013

    1 pagesTM01

    Appointment of Mr Willem Pieter Wellinghoff as a secretary on Dec 05, 2012

    1 pagesAP03

    Termination of appointment of John David Randall as a secretary on Dec 05, 2012

    1 pagesTM02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Dec 03, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of John David Randall as a director on Aug 01, 2012

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    10 pagesAA

    Appointment of Mr Christopher Michael David Ross-Roberts as a director on Jul 24, 2012

    2 pagesAP01

    Memorandum and Articles of Association

    5 pagesMEM/ARTS

    Who are the officers of CABOT FINANCIAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAGGART, Charlotte
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    England
    Secretary
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    England
    193781740001
    ROSS-ROBERTS, Christopher Michael David
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    Director
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    EnglandBritish170918350001
    STANNARD, Kenneth John
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    EnglandBritish103402250002
    BIRTHISEL, Stockton Bodie
    32 Picadilly Court
    Queens Promenade
    IM2 4NS Douglas
    Isle Of Man
    Secretary
    32 Picadilly Court
    Queens Promenade
    IM2 4NS Douglas
    Isle Of Man
    British55735460001
    CHURCH, Angela Jane
    1 Howard Place
    Reigate Hill
    RH2 9NP Reigate
    Surrey
    Secretary
    1 Howard Place
    Reigate Hill
    RH2 9NP Reigate
    Surrey
    British80529990002
    CRAWFORD, Glen Paul
    Appleberry Farm
    Redbrook Street
    TN26 3QS Woodchurch
    Kent
    Secretary
    Appleberry Farm
    Redbrook Street
    TN26 3QS Woodchurch
    Kent
    British112396570001
    RANDALL, John David
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    Secretary
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    British57217680002
    WELLINGHOFF, Willem Pieter
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    Secretary
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    176809470001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    CLARK, James Roy
    21 Ladbroke Square
    W11 3NA London
    Director
    21 Ladbroke Square
    W11 3NA London
    United KingdomAmerican65072010002
    CLYNE, Neil
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    Director
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    EnglandBritish126151310001
    CRAWFORD, Glen Paul
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United KingdomBritish178683410001
    MAYNARD, Kenneth William
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    United KingdomBritish71241260020
    MOUND, Stephen Neil
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    Director
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    EnglandBritish132057230001
    RANDALL, John David
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United KingdomBritish57217680002
    ATLAS FIRST NOMINEES LIMITED
    Stanley House
    Lord Street
    IM1 2BF Douglas
    Director
    Stanley House
    Lord Street
    IM1 2BF Douglas
    86355070001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001
    CS SCF MANAGEMENT LIMITED
    PO BOX 474
    Helvetia Court
    GY1 6AZ St Peter Port Guernsey
    Channel Islands
    Director
    PO BOX 474
    Helvetia Court
    GY1 6AZ St Peter Port Guernsey
    Channel Islands
    83374930001

    Does CABOT FINANCIAL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Feb 21, 2012
    Delivered On Feb 28, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to any finance party or to any hedging bank or to any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • Feb 28, 2012Registration of a charge (MG01)
    • Jan 11, 2013Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Jul 14, 2011
    Delivered On Jul 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to any finance party or to any hedging bank or to any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent)
    Transactions
    • Jul 18, 2011Registration of a charge (MG01)
    • Jan 11, 2013Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Apr 06, 2011
    Delivered On Apr 13, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to any finance party or to any hedging bank or to any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent)
    Transactions
    • Apr 13, 2011Registration of a charge (MG01)
    • Jan 11, 2013Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Dec 18, 2009
    Delivered On Jan 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party or to any hedging bank or to any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent)
    Transactions
    • Jan 05, 2010Registration of a charge (MG01)
    • Jan 11, 2013Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0